About

Registered Number: SC175985
Date of Incorporation: 27/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Barnyards, Rosehearty, Fraserburgh, Aberdeenshire, AB43 7NU

 

Based in Fraserburgh in Aberdeenshire, Beedie Bros. Ltd was registered on 27 May 1997, it has a status of "Active". The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEDIE, Joseph 27 May 1997 - 1
BEEDIE, William 27 May 1997 31 October 1999 1
Secretary Name Appointed Resigned Total Appointments
BEEDIE, Alan George 02 February 2011 - 1
BEEDIE, Lorna 01 November 1999 02 February 2011 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 09 September 2014
MR01 - N/A 30 July 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 27 May 2011
AP03 - Appointment of secretary 02 February 2011
TM02 - Termination of appointment of secretary 02 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
SH06 - Notice of cancellation of shares 23 March 2010
SH03 - Return of purchase of own shares 23 March 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 17 December 2009
MG02s - Statement of satisfaction in full or in part of a charge 17 December 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 04 June 2009
419a(Scot) - N/A 20 April 2009
410(Scot) - N/A 08 January 2009
363a - Annual Return 03 December 2008
410(Scot) - N/A 21 November 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 31 May 2005
410(Scot) - N/A 27 May 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 27 November 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 02 December 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
363s - Annual Return 28 May 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 04 June 1998
288c - Notice of change of directors or secretaries or in their particulars 04 June 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
410(Scot) - N/A 12 August 1997
RESOLUTIONS - N/A 30 June 1997
225 - Change of Accounting Reference Date 12 June 1997
287 - Change in situation or address of Registered Office 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
NEWINC - New incorporation documents 27 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Outstanding

N/A

Floating charge 05 January 2009 Outstanding

N/A

Standard security 06 November 2008 Fully Satisfied

N/A

Bond & floating charge 24 May 2005 Fully Satisfied

N/A

Bond & floating charge 06 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.